Gaac 278 Limited

All UK companiesAdministrative and support service activitiesGaac 278 Limited

Other business support service activities not elsewhere classified

Gaac 278 Limited contacts: address, phone, fax, email, website, shedule

Address: The Aspen Building Vantage Point Business Village GL17 0DD Mitcheldean

Phone: +44-1250 1925598

Fax: +44-1250 1925598

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gaac 278 Limited"? - send email to us!

Gaac 278 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gaac 278 Limited.

Registration data Gaac 278 Limited

Register date: 2007-03-05

Register number: 06137553

Type of company: Private Limited Company

Get full report form global database UK for Gaac 278 Limited

Owner, director, manager of Gaac 278 Limited

Philip William Stanley Clark Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1964, British

Paul John Buckwell Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: May 1965, British

James Andrew Smith Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: February 1971, British

G A Secretaries Ltd Corporate-secretary. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:

Jake Llewellyn Thomas Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: December 1996, British

Matthew Robert Gilmour Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: April 1994, British

Luke Robert Perry Director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England. DoB: August 1994, British

Andrew Morgan Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1963, British

Ionut Marius Iancu Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1981, Romanian

Jordan Lee Wetherell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1993, British

Costel Cristian Lupu Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1985, Romanian

Abdinasir Dahir Dubad Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1979, British

Christopher David Ross Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1959, Scottish

Timothy Staff Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: June 1968, British

Mark Alan Hulme Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1978, British

Lydia Waithira Mwangi Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1972, British

Michelle Hughes Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1975, British

Carl Edwards Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1973, British

Christian Richards Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1991, British

Christopher Evans Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: November 1989, British

Phillip Dell Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1962, British

Stephen Barr Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1966, British

Kyle Anthony Butler Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1982, British

Michael Ward Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1965, British

Ambrosius Kangerie Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1978, Namibian

Bryan John Lewis Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: February 1952, British

James Christopher Hopkinson Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1987, British

Nicholas Lee Clayton Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: September 1970, British

Samson Asumda Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: July 1983, Ghana

Marcin Boruch Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: May 1988, Polish

Catherine Mary Jenkins Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: October 1968, British

Karolina Skora Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1983, Polish

Jaroslaw Mizera Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: August 1979, Polish

Miroslaw Ostrowski Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: March 1970, Polish

James Richard Barkworth Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: April 1992, British

Caroline Hewitt Director. Address: The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB: December 1979, British

Przemyslaw Grabczak Director. Address: Cecil Avenue, Southampton, Hampshire, SO16 9GN. DoB: July 1985, British

Mateusz Czapski Director. Address: Shirley Road, Southampton, Hampshire, SO15 3FL. DoB: July 1985, British

Ryszard Kozuch Director. Address: Alma Road, Southampton, Hampshire, SO14 6UQ. DoB: July 1970, Polish

Dharmesh Chagan Director. Address: Dundonald Road, Leicester, Leicestershire, LE4 5GD. DoB: April 1982, Indian

Raymond John Malsom Director. Address: Welland Park Road, Market Harborough, Leicestershire, LE16 9DP. DoB: May 1946, British

Niormesio Faria Marques Pinto Director. Address: 110 Craven Road, Rugby, Warwickshire, CV21 3JY. DoB: May 1984, Portuguese

G A Directors Ltd Corporate-director. Address: Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom. DoB:

G A Directors Ltd Corporate-director. Address: The Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD. DoB:

Nicholas Alexander Phillips Director. Address: 16 Cathedral Way, Port Talbot, West Glamorgan, SA12 7DZ. DoB: March 1975, British

Jobs in Gaac 278 Limited vacancies. Career and practice on Gaac 278 Limited. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Gaac 278 Limited on FaceBook

Read more comments for Gaac 278 Limited. Leave a respond Gaac 278 Limited in social networks. Gaac 278 Limited on Facebook and Google+, LinkedIn, MySpace

Address Gaac 278 Limited on google map

Other similar UK companies as Gaac 278 Limited: Vee And Jay Stores Limited | Mulina Maluzi Limited | Voxtherapy Ltd | Ac Engineering Services (uk) Limited | Shanghai Golden Billion Trading Co., Limited

06137553 is a company registration number of Gaac 278 Limited. The firm was registered as a Private Limited Company on 2007-03-05. The firm has been actively competing on the British market for the last nine years. The enterprise could be found at The Aspen Building Vantage Point Business Village in Mitcheldean. The main office post code assigned is GL17 0DD. The enterprise SIC and NACE codes are 82990 , that means Other business support service activities not elsewhere classified. Gaac 278 Ltd released its account information up until 31st March 2015. The firm's latest annual return information was submitted on 28th March 2016. The enterprise can look back on its successful 9 years on this market, with a bright future yet to come.

The limited company owes its accomplishments and constant improvement to a team of three directors, specifically Philip William Stanley Clark, Paul John Buckwell and James Andrew Smith, who have been managing the company for 2 years. Another limited company has been appointed as one of the secretaries of this company: G A Secretaries Ltd.